Search icon

SCARSDALE IMPROVEMENT CORPORATION

Company Details

Name: SCARSDALE IMPROVEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1920 (105 years ago)
Entity Number: 15527
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 14 Harwood Court, Suite 304, Scarsdale, NY, United States, 10583
Principal Address: 14 HARWOOD CT, STE 304, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
RUSH WILSON Chief Executive Officer 14 HARWOOD CT, STE 304, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
SCARSDALE IMPROVEMENT CORPORATION DOS Process Agent 14 Harwood Court, Suite 304, Scarsdale, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
131729686
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 14 HARWOOD CT, STE 304, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
2006-11-08 2024-02-23 Address 14 HARWOOD CT, STE 304, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-11-08 2024-02-23 Address 14 HARWOOD CT, STE 304, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1997-07-18 2006-11-08 Address 304 HARWOOD BUILDING, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223001465 2024-02-23 BIENNIAL STATEMENT 2024-02-23
181101006838 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007507 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006740 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121129002179 2012-11-29 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-153700.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State